London
W1F 7JL
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(38 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(38 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(39 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Loraine Sara Da Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
24 at £1 | Erika Suze Crocker 24.74% Ordinary |
---|---|
23 at £1 | David Judah Crocker 23.71% Ordinary |
2 at £1 | Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker 2.06% Ordinary |
16 at £1 | Howard Henry Crocker 16.49% Ordinary |
16 at £1 | Loraine Sara Da-costa 16.49% Ordinary |
16 at £1 | Paul Crocker 16.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194,444 |
Cash | £508,926 |
Current Liabilities | £89,435 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
27 May 1976 | Delivered on: 7 June 1976 Satisfied on: 14 May 1996 Persons entitled: Eric Hurst Classification: Mortgage Secured details: £8,000. Particulars: 15,21,28 and 29 thorney road emsworth west sussex. Fully Satisfied |
---|---|
2 April 2009 | Delivered on: 9 April 2009 Satisfied on: 1 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 84 castellain mansions west castellain road W9 1HA t/n NGL686707, l/h, flat 11 dartmouth court dartmouth grove london t/n TGL252219, l/h 69 yale court honeybourne road camden london t/n NGL785329, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
2 April 2009 | Delivered on: 9 April 2009 Satisfied on: 1 December 2012 Persons entitled: Hsbc Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights in the rents in repect of l/h, flat 84 castellain mansions west castellain road W9 1HA t/n NGL686707, l/h, flat 11 dartmouth court dartmouth grove london t/n TGL252219, l/h flat 60 eton place eton college road london t/n NGL849271, for details of further properties, please refer to form 395 see image for full details. Fully Satisfied |
3 December 2004 | Delivered on: 7 December 2004 Satisfied on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at flat 44, yale court, honeybourne road, camden t/n NGL785337. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 December 2004 | Delivered on: 7 December 2004 Satisfied on: 1 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at flat 21, yale court, honeybourne road, camden t/n NGL785335. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 1974 | Delivered on: 19 December 1974 Satisfied on: 14 May 1996 Persons entitled: E P Smith R E Sotnick Classification: Mortgage Secured details: £4,250. Particulars: Nos 11 and 12 thorney road emsworth west sussex t/no sx 146516. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 49 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 14 April 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 65 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 67 yale court honeybourne road west hampstead london. Fully Satisfied |
8 October 1998 | Delivered on: 9 October 1998 Satisfied on: 2 July 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 64 lexington apartments city road london EC1 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1998 | Delivered on: 9 October 1998 Satisfied on: 21 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 61 lexington apartments city road london EC1 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 1992 | Delivered on: 13 April 1992 Satisfied on: 21 October 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
10 April 1992 | Delivered on: 13 April 1992 Satisfied on: 21 October 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
10 April 1992 | Delivered on: 13 April 1992 Satisfied on: 21 October 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights and licences and the goodwill of the business. Fully Satisfied |
10 April 1992 | Delivered on: 13 April 1992 Satisfied on: 9 February 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 castellain mansions castellain road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
10 April 1992 | Delivered on: 13 April 1992 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 castellain mansions castellain road london together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
31 July 1978 | Delivered on: 2 August 1978 Satisfied on: 21 April 1997 Persons entitled: E P Smith R E Sotnick M.K.Pascoe R.E.Sotnick S.M.Welsby M.A.P.Harris Classification: Mortgage Secured details: £24,000. Particulars: Nos.11,12,15,21,28,29,32,33,35,36,39 And 40 thorney road emsworth W.sussex t/no sx 146516. Fully Satisfied |
25 March 1992 | Delivered on: 30 March 1992 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 26 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
25 March 1992 | Delivered on: 30 March 1992 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 7 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
25 March 1992 | Delivered on: 30 March 1992 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 15 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
25 March 1992 | Delivered on: 30 March 1992 Satisfied on: 21 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 21 langford court abbey road st johns wood london together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 21 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 44 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 64 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 69 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 70 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 18 August 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 74 yale court honeybourne road west hampstead london. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 29 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 82 yale court honeybourne road west hampstead london. Fully Satisfied |
15 August 1989 | Delivered on: 21 August 1989 Satisfied on: 2 July 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 eton hall eton college road hampstead london title no ngl 601704. Fully Satisfied |
9 June 1988 | Delivered on: 15 June 1988 Satisfied on: 20 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 63 eton place eton college road camden london title no ngl 482650. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 57 eton rise eton college road london NW3. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 2 July 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 60 eton rise eton college road london NW3. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 66 eton rise eton college road london. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 92 eton rise eton college road london. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 1 December 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12A eton place eton college road london. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 60 eton place eton college road london NW3. Fully Satisfied |
27 May 1976 | Delivered on: 7 June 1976 Satisfied on: 14 May 1996 Persons entitled: Sheila M Russell Classification: Mortgage Secured details: £4,000. Particulars: Land & property at 41 shaftesbury road southsea. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 eton hall eton college road london NW3. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 44 eton hall eton college road london. Fully Satisfied |
7 October 1985 | Delivered on: 10 October 1985 Satisfied on: 12 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lower brookfield road kingston portsmouth hampshire (freehold). Fully Satisfied |
16 February 1985 | Delivered on: 5 March 1985 Satisfied on: 22 July 1993 Persons entitled: E P Smith R E Sotnick M.K.Pascoe R.E.Sotnick S.M.Welsby M.A.P.Harris I.M.Lloyd J.F.Russell J.F.Connor Classification: Legal charge Secured details: £1,500. Particulars: 29 ewart road portsmouth hampshire. Fully Satisfied |
2 July 1984 | Delivered on: 12 July 1984 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 oxford road southsea hampshire and/or the proceeds of sale thereof. Fully Satisfied |
26 April 1983 | Delivered on: 17 May 1983 Satisfied on: 23 February 1984 Persons entitled: John Francis Connor Classification: Charge Secured details: £2,000. Particulars: 24 tokar street eastney portsmouth hampshire title no hp 107641. Fully Satisfied |
18 April 1983 | Delivered on: 28 April 1983 Satisfied on: 7 October 1986 Persons entitled: Minnie May Langford Classification: Charge Secured details: £2,000. Particulars: 20 adames road portsmouth hampshire. Fully Satisfied |
8 September 1982 | Delivered on: 15 September 1982 Satisfied on: 21 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39 thorney road emsworth hants t/no wsx 40805. Fully Satisfied |
10 August 1982 | Delivered on: 17 August 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises known as 44 leopold street southsea hampshire title no hp 135803. Fully Satisfied |
5 August 1982 | Delivered on: 9 August 1982 Satisfied on: 21 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 32 and 33 thorney road emsworth w sussex t/no wsx 40803. Fully Satisfied |
18 December 1974 | Delivered on: 19 December 1974 Satisfied on: 14 May 1996 Persons entitled: E P Smith R E Sotnick M.K.Pascoe R.E.Sotnick S.M.Welsby M.A.P.Harris I.M.Lloyd J.F.Russell J.F.Connor R.E.Sotnick E.P.Smith Classification: Mortgage Secured details: £4,300. Particulars: 24A and 24B court lane cosham portsmouth. Fully Satisfied |
5 August 1982 | Delivered on: 9 August 1982 Satisfied on: 30 November 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 35 & 36 thorney road emsworth w sussex t/no wsx 40804. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Satisfied on: 21 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises known as 11 thorney road southbourne west sussex together with all fixtures title no wsx 54586. Fully Satisfied |
19 July 1982 | Delivered on: 22 July 1982 Satisfied on: 21 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 thorney road southbourne parish emsworth t/no wsx 31761. Fully Satisfied |
26 May 1982 | Delivered on: 1 June 1982 Satisfied on: 2 July 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 worsley road southsea and 39 st.simons road southsea. Fully Satisfied |
25 May 1982 | Delivered on: 28 May 1982 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 penhale road portsmouth hants t/no hp 129947. Fully Satisfied |
18 May 1982 | Delivered on: 25 May 1982 Satisfied on: 11 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 moorhill west end southampton hants. Fully Satisfied |
18 May 1982 | Delivered on: 25 May 1982 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H nos 15,21,28 and 29 thorney road southbourne west sussex t/no wsx 31762. Fully Satisfied |
17 November 1981 | Delivered on: 20 November 1981 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 thorney road emsworth hampshire t/no wsx 40801. Fully Satisfied |
17 November 1981 | Delivered on: 20 November 1981 Satisfied on: 17 July 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 lowcay road southsea hampshire t/no hp 113881. Fully Satisfied |
17 November 1981 | Delivered on: 20 November 1981 Satisfied on: 12 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 and 4 lower brookfield road kingston portsmouth hampshire. Fully Satisfied |
13 October 1969 | Delivered on: 2 November 1969 Satisfied on: 11 September 1993 Persons entitled: Renee Sotnick Classification: Mortgage Secured details: £750. Particulars: 2 & 4 moorhill west end southampton. Fully Satisfied |
19 June 1981 | Delivered on: 24 June 1981 Persons entitled: E P Smith R E Sotnick M.K.Pascoe R.E.Sotnick S.M.Welsby M.A.P.Harris I.M.Lloyd J.F.Russell J.F.Connor R.E.Sotnick E.P.Smith F. H. Pascoe V.A. Rose Classification: Mortgage Secured details: £2,000. Particulars: F/H 12 thorney road emsworth hants t/no wsx 31761. Fully Satisfied |
22 April 1981 | Delivered on: 8 May 1981 Satisfied on: 15 September 1982 Persons entitled: M. M. Goldberg Classification: Mortgage Secured details: £750. Particulars: 2 & 4 moorhill west end southampton. Fully Satisfied |
22 April 1981 | Delivered on: 8 May 1981 Satisfied on: 19 April 1984 Persons entitled: M. M. Goldberg Classification: Mortgage Secured details: £350. Particulars: 38 lynn road southsea hampshire. Fully Satisfied |
19 January 1981 | Delivered on: 24 January 1981 Satisfied on: 31 July 1982 Persons entitled: J. W. Finnis Classification: Mortgage Secured details: £2,000. Particulars: F/H 11 thorney road emsworth hants t/no wsx 31761. Fully Satisfied |
29 November 1980 | Delivered on: 8 December 1980 Satisfied on: 22 July 1993 Persons entitled: Mary Ward Classification: Legal charge Secured details: £1,600. Particulars: 6 old farm way lower farlington road portsmouth hants. Fully Satisfied |
26 May 1980 | Delivered on: 3 June 1980 Satisfied on: 17 May 1983 Persons entitled: Lucy Sarah Fisher Classification: Charge Secured details: £1,800. Particulars: 18 & 20 adames road portsmouth hampshire. Fully Satisfied |
28 February 1980 | Delivered on: 18 March 1980 Satisfied on: 14 April 1992 Persons entitled: H. Maxwell Classification: Legal charge Secured details: £2,000. Particulars: 108 londesborough road southsea portsmouth hants. Fully Satisfied |
27 February 1980 | Delivered on: 28 February 1980 Satisfied on: 14 May 1996 Persons entitled: D.M. Baines Classification: Mortgage Secured details: £2,000. Particulars: F/H 77 reginald road portsmouth hants. Fully Satisfied |
12 February 1980 | Delivered on: 26 February 1980 Satisfied on: 6 November 1986 Persons entitled: Beryl Langry Classification: Charge Secured details: £1,500. Particulars: 65 queens road gosport hants t/no hp 131998. Fully Satisfied |
12 August 1980 | Delivered on: 20 February 1980 Satisfied on: 25 June 1985 Persons entitled: Douglas Strange Classification: Charge Secured details: £4,000. Particulars: Flat 22 dartmouth court dartmouth grove lewisham london SE10. Fully Satisfied |
9 January 1962 | Delivered on: 22 January 1962 Satisfied on: 14 May 1996 Persons entitled: L.E.Ward Classification: Legal charge Secured details: £600. Particulars: 7 lily avenue purbrook hants. Fully Satisfied |
1 February 1980 | Delivered on: 20 February 1980 Satisfied on: 30 July 1993 Persons entitled: J.F. Connor Classification: Charge Secured details: £4,000. Particulars: Flat 40 dartmouth court dartmouth grove lewisham london SE10. Fully Satisfied |
1 February 1980 | Delivered on: 20 February 1980 Satisfied on: 22 July 1993 Persons entitled: Public Caterers Limited Classification: Charge Secured details: £8,000. Particulars: Flats 27 & 30 dartmouth court dartmouth grove lewisham london SE10. Fully Satisfied |
1 February 1980 | Delivered on: 20 February 1980 Satisfied on: 22 July 1993 Persons entitled: John Hooper Classification: Charge Secured details: £32,000. Particulars: Flats 7,10,11,12,16,17,19 & 20 dartmouth court dartmouth grove lewisham london SE10. Fully Satisfied |
25 January 1980 | Delivered on: 12 February 1980 Satisfied on: 14 May 1996 Persons entitled: Renee Sotnick Classification: Mortgage Secured details: £4,000. Particulars: 11 & 12 thorney road emsworth hants t/no wsx 31761. Fully Satisfied |
21 May 1979 | Delivered on: 25 May 1979 Satisfied on: 14 May 1996 Persons entitled: Sadie Burkeman Classification: Mortgage Secured details: £2,500. Particulars: 39 thorney road emsworth west sussex. Fully Satisfied |
21 May 1979 | Delivered on: 25 May 1979 Satisfied on: 21 April 1997 Persons entitled: Renee Sotnick Classification: Mortgage Secured details: £2,500. Particulars: 40 thorney road emsworth west sussex. Fully Satisfied |
1 February 1979 | Delivered on: 19 February 1979 Satisfied on: 22 July 1993 Persons entitled: Edith Florence Grove Classification: Mortgage Secured details: £1500. Particulars: 16 paulsgrave road north end portsmouth, hants. Fully Satisfied |
27 November 1978 | Delivered on: 6 December 1978 Satisfied on: 14 April 1996 Persons entitled: E Hurst Classification: Mortgage Secured details: £8,000. Particulars: 15,21,28 & 29 thorney road emsworth west sussex. Fully Satisfied |
25 October 1978 | Delivered on: 30 October 1978 Satisfied on: 21 April 1997 Persons entitled: E P Smith R E Sotnick M.K.Pascoe R.E.Sotnick S.M.Welsby M.A.P.Harris I.M.Lloyd J.F.Russell J.F.Connor R.E.Sotnick E.P.Smith F. H. Pascoe V.A. Rose R,E.Sotnick F H Pascoe Classification: Mortgage Secured details: £4250. Particulars: 11,12,15,21,28,33,36 and 39 thorney rd,emsworth,W.essex; t/no sx 146516. Fully Satisfied |
31 July 1978 | Delivered on: 12 August 1978 Satisfied on: 21 April 1997 Persons entitled: Edith Florence Grove Classification: Mortgage Secured details: £1,500. Particulars: 16 paulsgrave road north end portsmouth hants. Fully Satisfied |
21 June 1961 | Delivered on: 6 July 1961 Satisfied on: 14 May 1996 Persons entitled: Southern Mortgage and Investment Co LTD Classification: Legal charge Secured details: £750. Particulars: 8 oxford road southsea. Fully Satisfied |
21 May 2013 | Delivered on: 4 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a 84 castellain mansions castellain road london t/no NGL686707 l/h property k/a 60 eton place eton college road london t/no NGL849271 l/h property k/a 12A eton place eton college road london t/no NGL849270 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
5 January 2023 | Resolutions
|
---|---|
5 January 2023 | Declaration of solvency (5 pages) |
5 January 2023 | Appointment of a voluntary liquidator (3 pages) |
5 January 2023 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 April 2021 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page) |
21 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (37 pages) |
3 July 2020 | Resolutions
|
27 May 2020 | Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 February 2020 | Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages) |
4 February 2020 | Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages) |
29 November 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
11 October 2019 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 April 2018 | Accounts for a small company made up to 31 July 2017 (5 pages) |
3 January 2018 | Satisfaction of charge 005356320084 in full (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 June 2013 | Registration of charge 005356320084 (18 pages) |
4 June 2013 | Registration of charge 005356320084 (18 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
23 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 January 2009 | Director's change of particulars / loraine da costa / 30/07/2007 (1 page) |
16 January 2009 | Director's change of particulars / loraine da costa / 30/07/2007 (1 page) |
12 January 2009 | Director's change of particulars / paul crocker / 30/07/2007 (1 page) |
12 January 2009 | Director and secretary's change of particulars / erika crocker / 30/07/2007 (1 page) |
12 January 2009 | Director's change of particulars / paul crocker / 30/07/2007 (1 page) |
12 January 2009 | Director and secretary's change of particulars / erika crocker / 30/07/2007 (1 page) |
12 January 2009 | Director's change of particulars / david crocker / 30/07/2008 (1 page) |
12 January 2009 | Director's change of particulars / david crocker / 30/07/2008 (1 page) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 January 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
21 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
12 July 1954 | Incorporation (17 pages) |
12 July 1954 | Incorporation (17 pages) |